Advanced company searchLink opens in new window

SMART ADVICE FINANCIAL SOLUTIONS LTD

Company number 07797549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
22 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
13 Dec 2023 TM01 Termination of appointment of Simon James Fenner as a director on 30 November 2023
25 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
27 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
05 Oct 2022 TM01 Termination of appointment of Andrew John Cuthbert as a director on 30 September 2022
19 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
28 Jun 2021 AP01 Appointment of Mr Simon James Fenner as a director on 1 June 2021
20 May 2021 AA Total exemption full accounts made up to 31 October 2020
13 Nov 2020 AP01 Appointment of Ms Katie Joanne Elizabeth Belizaire as a director on 4 November 2020
26 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
11 Sep 2020 AD01 Registered office address changed from 29 29 Monmouth Street Bath BA1 2DL England to Chapps Farmhouse Slaughterford Mill Slaughterford Chippenham SN14 8RJ on 11 September 2020
09 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
01 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 Apr 2019 TM01 Termination of appointment of Christopher Mark Kindon as a director on 18 April 2019
21 Nov 2018 AP01 Appointment of Mr Andrew John Cuthbert as a director on 16 November 2018
02 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
05 Sep 2018 AP01 Appointment of Mr Christopher Mark Kindon as a director on 1 May 2018
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
25 Apr 2018 AD01 Registered office address changed from Front Office Jews Lane Twerton Bath BA2 3DG England to 29 29 Monmouth Street Bath BA1 2DL on 25 April 2018
03 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016